THIRD ENERGY TRADING LIMITED
MALTON RGS ENERGY LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 8JF

Company number 05721316
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address KNAPTON GENERATING STATION, EAST KNAPTON, MALTON, NORTH YORKSHIRE, YO17 8JF
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of THIRD ENERGY TRADING LIMITED are www.thirdenergytrading.co.uk, and www.third-energy-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Scarborough Rail Station is 11.7 miles; to Driffield Rail Station is 15 miles; to Sleights Rail Station is 19.4 miles; to Danby Rail Station is 22.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Third Energy Trading Limited is a Private Limited Company. The company registration number is 05721316. Third Energy Trading Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Third Energy Trading Limited is Knapton Generating Station East Knapton Malton North Yorkshire Yo17 8jf. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DEWAR, John Alexander Gordon is a Director of the company. ROBOTTOM, David James is a Director of the company. VALAND, Rasik is a Director of the company. Secretary GREENE, Adam Douglas has been resigned. Secretary MAY, Graham Philip has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOFFARDI, James Bartholomew has been resigned. Director FOGEL, Asher has been resigned. Director GREENE, Adam Douglas has been resigned. Director NEUS, Gary has been resigned. Director REYNOLDS, Joseph Patrick has been resigned. Director SCHNEIDER, Henry Nelson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 03 February 2015

Director
DEWAR, John Alexander Gordon
Appointed Date: 26 July 2011
72 years old

Director
ROBOTTOM, David James
Appointed Date: 12 March 2012
69 years old

Director
VALAND, Rasik
Appointed Date: 26 July 2011
70 years old

Resigned Directors

Secretary
GREENE, Adam Douglas
Resigned: 18 September 2006
Appointed Date: 24 February 2006

Secretary
MAY, Graham Philip
Resigned: 26 July 2011
Appointed Date: 18 September 2006

Secretary
MD SECRETARIES LIMITED
Resigned: 03 February 2015
Appointed Date: 26 July 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Director
BOFFARDI, James Bartholomew
Resigned: 01 March 2008
Appointed Date: 18 September 2006
63 years old

Director
FOGEL, Asher
Resigned: 18 September 2006
Appointed Date: 07 April 2006
76 years old

Director
GREENE, Adam Douglas
Resigned: 18 September 2006
Appointed Date: 24 February 2006
61 years old

Director
NEUS, Gary
Resigned: 18 September 2006
Appointed Date: 07 August 2006
73 years old

Director
REYNOLDS, Joseph Patrick
Resigned: 26 July 2011
Appointed Date: 18 September 2006
75 years old

Director
SCHNEIDER, Henry Nelson
Resigned: 18 September 2006
Appointed Date: 24 February 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Persons With Significant Control

Third Energy Onshore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THIRD ENERGY TRADING LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Feb 2017
Full accounts made up to 31 December 2015
21 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

...
... and 54 more events
13 Mar 2006
New director appointed
13 Mar 2006
New secretary appointed;new director appointed
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
24 Feb 2006
Incorporation

THIRD ENERGY TRADING LIMITED Charges

12 April 2010
Legal charge
Delivered: 20 April 2010
Status: Satisfied on 20 August 2011
Persons entitled: The Bank of New York Mellon
Description: L/H property k/a original pipeline ryedale north yorkshire…
9 June 2009
First lien debenture
Delivered: 19 June 2009
Status: Satisfied on 20 August 2011
Persons entitled: The Bank of New York Mellon (First Lien Collateral Agent)
Description: For details of properties charged, please refer to form 395…
7 August 2006
Second ranking debenture
Delivered: 17 August 2006
Status: Satisfied on 16 June 2009
Persons entitled: Credit Suisse
Description: Fixed and floating charges over the undertaking and all…
7 August 2006
Senior debenture
Delivered: 17 August 2006
Status: Satisfied on 16 June 2009
Persons entitled: Credit Suisse
Description: Fixed and floating charges over the undertaking and all…